Entity Name: | THE WATER FILTRATION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE WATER FILTRATION COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | P09000077078 |
FEI/EIN Number |
270924663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 Tuscan Way, St. Augustine, FL, 32092, US |
Mail Address: | 52 Tuscan Way, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEARY BEVERLY L | President | 52 Tuscan Way, St. Augustine, FL, 32092 |
CLEARY BEVERLY L | Agent | 52 Tuscan Way, St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-21 | 52 Tuscan Way, 202-322, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2017-01-21 | 52 Tuscan Way, 202-322, St. Augustine, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-21 | 52 Tuscan Way, 202-322, St. Augustine, FL 32092 | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State